Background WavePink WaveYellow Wave

PTARMIGAN PLANNING 4 LTD (09649923)

PTARMIGAN PLANNING 4 LTD (09649923) is an active UK company. incorporated on 22 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PTARMIGAN PLANNING 4 LTD has been registered for 10 years. Current directors include KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh.

Company Number
09649923
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTARMIGAN PLANNING 4 LTD

PTARMIGAN PLANNING 4 LTD is an active company incorporated on 22 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PTARMIGAN PLANNING 4 LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09649923

LTD Company

Age

10 Years

Incorporated 22 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

PTARMIGAN PLANNING XV LTD
From: 24 June 2015To: 28 July 2016
PTARMIGAN PLANNINING XV LTD
From: 22 June 2015To: 24 June 2015
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Owner Exit
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Jan 25
Director Left
Sept 25
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOWARD, Wendy Ann

Active
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 02 Sept 2017

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 22 Jun 2015

WHEATMAN, Charles Hugh

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 31 Aug 2017

WESTCOTT, Adam

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 26 Jul 2016
Resigned 31 Aug 2017

HAYES, Joseph

Resigned
Frederic Mews, LondonSW1X 8EQ
Born December 1984
Director
Appointed 21 Mar 2017
Resigned 02 Sept 2017

NEILSON, Craig Urquhart

Resigned
Frederic Mews, LondonSW1X 8EQ
Born January 1977
Director
Appointed 31 Aug 2017
Resigned 30 Sept 2025

NEILSON, Craig Urquhart

Resigned
Frederic Mews, LondonSW1X 8EQ
Born January 1977
Director
Appointed 22 Jun 2015
Resigned 21 Mar 2017

WESTCOTT, Adam D'Arcy Thomas

Resigned
Frederic Mews, LondonSW1X 8EQ
Born October 1973
Director
Appointed 21 Mar 2017
Resigned 31 Aug 2017

WHEATMAN, Charles Hugh

Resigned
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 22 Jun 2015
Resigned 21 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Strawberry Lane, Newcastle Upon TyneNE1 4BX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017

Mr Hugo Giles Stephen Astley Kirby

Ceased
Frederic Mews, LondonSW1X 8EQ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 May 2017

Mr Charles Hugh Wheatman

Ceased
Frederic Mews, LondonSW1X 8EQ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
23 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2015
NEWINCIncorporation